Search icon

ABC PHONES OF NORTH CAROLINA, INC.

Company Details

Name: ABC PHONES OF NORTH CAROLINA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2010 (15 years ago)
Entity Number: 3956100
ZIP code: 12207
County: Albany
Place of Formation: North Carolina
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 8510 COLONNADE CENTER DRIVE, STE 300, RALEIGH, NC, United States, 27615

Contact Details

Phone +1 929-281-3167

Phone +1 952-944-6803

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RICHARD BALOT Chief Executive Officer 8510 COLONNADE CENTER DRIVE, STE 300, RALEIGH, NC, United States, 27615

Licenses

Number Status Type Date End date
2056609-DCA Inactive Business 2017-08-03 2018-12-31
2056334-DCA Inactive Business 2017-07-27 2018-12-31
2054561-DCA Inactive Business 2017-06-16 2018-12-31
2054530-DCA Inactive Business 2017-06-15 2018-12-31
2054192-DCA Inactive Business 2017-06-08 2018-12-31
2052220-DCA Active Business 2017-05-02 2024-12-31
2052106-DCA Inactive Business 2017-04-28 2018-12-31
2046786-DCA Inactive Business 2016-12-23 2018-12-31
2046259-DCA Inactive Business 2016-12-07 2018-12-31

History

Start date End date Type Value
2024-05-16 2024-05-16 Address 8510 COLONNADE CENTER DRIVE, STE 300, RALEIGH, NC, 27615, USA (Type of address: Chief Executive Officer)
2020-05-07 2024-05-16 Address 8510 COLONNADE CENTER DRIVE, STE 300, RALEIGH, NC, 27615, USA (Type of address: Chief Executive Officer)
2018-06-11 2024-05-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2018-06-11 2024-05-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-05-01 2020-05-07 Address 8510 COLONNADE CENTER DRIVE, STE 300, RALEIGH, NC, 27615, USA (Type of address: Chief Executive Officer)
2018-05-01 2018-06-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-09-30 2018-06-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-09-30 2018-05-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-05-16 2018-05-01 Address 1290 EAST ARLINGTON BLVD, SUITE B, GREENVILLE, NC, 27858, USA (Type of address: Principal Executive Office)
2016-05-16 2018-05-01 Address 775 PRAIRIE CENTER DRIVE, SUITE 420, EDEN PRAIRIE, MN, 55344, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240516002527 2024-05-16 BIENNIAL STATEMENT 2024-05-16
220531003091 2022-05-31 BIENNIAL STATEMENT 2022-05-01
200507060502 2020-05-07 BIENNIAL STATEMENT 2020-05-01
180611000589 2018-06-11 CERTIFICATE OF CHANGE 2018-06-11
180501006819 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160930000719 2016-09-30 CERTIFICATE OF CHANGE 2016-09-30
160516002035 2016-05-16 BIENNIAL STATEMENT 2016-05-01
100927000329 2010-09-27 CERTIFICATE OF CHANGE 2010-09-27
100528000966 2010-05-28 APPLICATION OF AUTHORITY 2010-05-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-01 No data 5941 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-21 No data 2502 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10306 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-01 No data 2502 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10306 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-23 No data 5941 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-18 No data 1919 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10305 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-27 No data 2655 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-11 No data 5941 MYRTLE AVE, Queens, RIDGEWOOD, NY, 11385 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-12 No data 1243 WOODROW RD, Staten Island, STATEN ISLAND, NY, 10309 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-11 No data 1919 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10305 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-22 No data 2502 HYLAN BLVD, Staten Island, STATEN ISLAND, NY, 10306 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3559801 RENEWAL INVOICED 2022-11-29 340 Electronics Store Renewal
3267049 RENEWAL INVOICED 2020-12-09 340 Electronics Store Renewal
2997372 PL VIO INVOICED 2019-03-05 2900 PL - Padlock Violation
2970643 PL VIO CREDITED 2019-01-30 500 PL - Padlock Violation
2935149 RENEWAL INVOICED 2018-11-27 340 Electronics Store Renewal
2846371 LL VIO INVOICED 2018-09-04 500 LL - License Violation
2802173 LL VIO CREDITED 2018-06-22 250 LL - License Violation
2740526 PL VIO INVOICED 2018-02-07 2900 PL - Padlock Violation
2710134 PL VIO CREDITED 2017-12-14 500 PL - Padlock Violation
2703411 CL VIO CREDITED 2017-11-30 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-23 Default Decision BUSINESS OFFERS FOR SALE ELECTRONIC GOODS TO THE PUBLIC WITHOUT A LICENSE. 1 No data 1 No data
2018-06-11 Default Decision TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 No data 2 No data
2017-12-11 Default Decision BUSINESS OFFERS FOR SALE ELECTRONIC GOODS TO THE PUBLIC WITHOUT A LICENSE. 1 No data 1 No data
2017-11-22 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2016-12-02 Pleaded BUSINESS OFFERS FOR SALE ELECTRONIC GOODS TO THE PUBLIC WITHOUT A LICENSE. 1 1 No data No data

Date of last update: 03 Feb 2025

Sources: New York Secretary of State